ᐅ Raymonda M Lindsey, California Address: 428 W Huntington Dr Unit 10 Arcadia, CA 91007 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36738-RN: "In Arcadia, CA, Raymonda M Lindsey filed for Chapter 7 bankruptcy in 2011-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-24." Raymonda M Lindsey — California, 2:11-bk-36738-RN
ᐅ Victor Liu, California Address: 671 Gloria Rd Arcadia, CA 91006-2124 Bankruptcy Case 2:14-bk-11366-BR Summary: "Victor Liu's Chapter 7 bankruptcy, filed in Arcadia, CA in January 24, 2014, led to asset liquidation, with the case closing in July 7, 2014." Victor Liu — California, 2:14-bk-11366-BR
ᐅ Yih Jong Liu, California Address: 422 California St Unit B Arcadia, CA 91006 Bankruptcy Case 2:13-bk-13791-TD Overview: "In a Chapter 7 bankruptcy case, Yih Jong Liu from Arcadia, CA, saw their proceedings start in February 2013 and complete by 05/27/2013, involving asset liquidation." Yih Jong Liu — California, 2:13-bk-13791-TD
ᐅ Roger Armando Llerena, California Address: 809 Southview Rd Apt 5 Arcadia, CA 91007 Brief Overview of Bankruptcy Case 2:12-bk-29230-BB: "The bankruptcy filing by Roger Armando Llerena, undertaken in May 31, 2012 in Arcadia, CA under Chapter 7, concluded with discharge in October 3, 2012 after liquidating assets." Roger Armando Llerena — California, 2:12-bk-29230-BB
ᐅ Libby K Lo, California Address: 1014 W Huntington Dr Apt 22 Arcadia, CA 91007 Brief Overview of Bankruptcy Case 2:12-bk-20823-RN: "The bankruptcy filing by Libby K Lo, undertaken in March 2012 in Arcadia, CA under Chapter 7, concluded with discharge in 2012-07-30 after liquidating assets." Libby K Lo — California, 2:12-bk-20823-RN
ᐅ Jose Loberiza, California Address: 909 Volante Dr Arcadia, CA 91007 Concise Description of Bankruptcy Case 2:10-bk-29109-PC7: "The bankruptcy filing by Jose Loberiza, undertaken in May 13, 2010 in Arcadia, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets." Jose Loberiza — California, 2:10-bk-29109-PC
ᐅ Mary Logan, California Address: 5540 Cochin Ave Arcadia, CA 91006 Brief Overview of Bankruptcy Case 2:10-bk-19580-BR: "In a Chapter 7 bankruptcy case, Mary Logan from Arcadia, CA, saw her proceedings start in 03/15/2010 and complete by July 15, 2010, involving asset liquidation." Mary Logan — California, 2:10-bk-19580-BR
ᐅ Davila Diana Carolina Loli, California Address: 1022 E Birchcroft St Arcadia, CA 91006 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16998-BB: "In Arcadia, CA, Davila Diana Carolina Loli filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2013." Davila Diana Carolina Loli — California, 2:13-bk-16998-BB
ᐅ Jing Jing Long, California Address: 670 W Camino Real Ave Arcadia, CA 91007 Brief Overview of Bankruptcy Case 2:11-bk-48416-RN: "In Arcadia, CA, Jing Jing Long filed for Chapter 7 bankruptcy in 2011-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-12." Jing Jing Long — California, 2:11-bk-48416-RN
ᐅ Nicole Jaclyn Lopez, California Address: 425 E Live Oak Ave Apt 230 Arcadia, CA 91006-5623 Brief Overview of Bankruptcy Case 2:16-bk-16418-RK: "Nicole Jaclyn Lopez's bankruptcy, initiated in May 16, 2016 and concluded by 08/14/2016 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nicole Jaclyn Lopez — California, 2:16-bk-16418-RK
ᐅ Gerardo Lopez, California Address: 2822 Foss Ave Arcadia, CA 91006 Brief Overview of Bankruptcy Case 2:10-bk-47931-RN: "The bankruptcy record of Gerardo Lopez from Arcadia, CA, shows a Chapter 7 case filed in 09.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10." Gerardo Lopez — California, 2:10-bk-47931-RN
ᐅ Maria De Jesus Lopez, California Address: 1813 S Baldwin Ave Arcadia, CA 91007-7960 Bankruptcy Case 2:14-bk-24679-RN Summary: "The bankruptcy record of Maria De Jesus Lopez from Arcadia, CA, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2014." Maria De Jesus Lopez — California, 2:14-bk-24679-RN
ᐅ Mario Lopez, California Address: 2865 Weidermeyer Ave Arcadia, CA 91006 Brief Overview of Bankruptcy Case 2:12-bk-20538-ER: "Mario Lopez's bankruptcy, initiated in Mar 24, 2012 and concluded by 07.27.2012 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mario Lopez — California, 2:12-bk-20538-ER
ᐅ Robert Dale Loving, California Address: 2602 El Capitan Ave Arcadia, CA 91006 Bankruptcy Case 2:12-bk-42466-BR Overview: "In Arcadia, CA, Robert Dale Loving filed for Chapter 7 bankruptcy in 2012-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-05." Robert Dale Loving — California, 2:12-bk-42466-BR
ᐅ Rodney Lee Lowe, California Address: 5520 Tyler Ave Arcadia, CA 91006-5635 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32501-TD: "The bankruptcy record of Rodney Lee Lowe from Arcadia, CA, shows a Chapter 7 case filed in December 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/04/2015." Rodney Lee Lowe — California, 2:14-bk-32501-TD
ᐅ Rosemary Lu, California Address: 6729 Cloverly Ave Arcadia, CA 91007 Brief Overview of Bankruptcy Case 2:10-bk-44579-RN: "Rosemary Lu's Chapter 7 bankruptcy, filed in Arcadia, CA in 08.17.2010, led to asset liquidation, with the case closing in 12.20.2010." Rosemary Lu — California, 2:10-bk-44579-RN
ᐅ Shuaicheng Lu, California Address: 928 Fairview Ave Apt 10 Arcadia, CA 91007-7131 Bankruptcy Case 2:16-bk-13080-RK Summary: "In Arcadia, CA, Shuaicheng Lu filed for Chapter 7 bankruptcy in 03.11.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-09." Shuaicheng Lu — California, 2:16-bk-13080-RK
ᐅ Jingjing Lu, California Address: 924 Arcadia Ave Unit 112 Arcadia, CA 91007 Bankruptcy Case 2:12-bk-34365-BB Summary: "Jingjing Lu's bankruptcy, initiated in 07.16.2012 and concluded by 2012-11-18 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jingjing Lu — California, 2:12-bk-34365-BB
ᐅ Julia Zou Lu, California Address: 24 Alta St # B Arcadia, CA 91006 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44826-ER: "Arcadia, CA resident Julia Zou Lu's October 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013." Julia Zou Lu — California, 2:12-bk-44826-ER
ᐅ Gary Lubrica, California Address: 1150 Fairview Ave Apt 202 Arcadia, CA 91007 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63684-VK: "The bankruptcy record of Gary Lubrica from Arcadia, CA, shows a Chapter 7 case filed in 12.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2011." Gary Lubrica — California, 2:10-bk-63684-VK
ᐅ Armond Lucas, California Address: 29 Genoa St Apt A Arcadia, CA 91006 Bankruptcy Case 2:10-bk-15926-ER Summary: "In a Chapter 7 bankruptcy case, Armond Lucas from Arcadia, CA, saw their proceedings start in 2010-02-19 and complete by 06.01.2010, involving asset liquidation." Armond Lucas — California, 2:10-bk-15926-ER
ᐅ Tri Luu, California Address: 9515 E Camino Real Ave Arcadia, CA 91007 Brief Overview of Bankruptcy Case 2:10-bk-47038-VK: "Tri Luu's Chapter 7 bankruptcy, filed in Arcadia, CA in August 31, 2010, led to asset liquidation, with the case closing in January 3, 2011." Tri Luu — California, 2:10-bk-47038-VK
ᐅ Joseph Gregory Ma, California Address: 406 California St Unit D Arcadia, CA 91006-3773 Bankruptcy Case 2:15-bk-26044-ER Summary: "The bankruptcy filing by Joseph Gregory Ma, undertaken in October 2015 in Arcadia, CA under Chapter 7, concluded with discharge in Jan 17, 2016 after liquidating assets." Joseph Gregory Ma — California, 2:15-bk-26044-ER
ᐅ Dougall George Carl Mac, California Address: 1134 W Huntington Dr Unit 5 Arcadia, CA 91007 Bankruptcy Case 2:11-bk-45379-RN Overview: "The bankruptcy record of Dougall George Carl Mac from Arcadia, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2011." Dougall George Carl Mac — California, 2:11-bk-45379-RN
ᐅ Susan Elaine Maccaskey, California Address: 1415 Linda Way Arcadia, CA 91006 Bankruptcy Case 2:09-bk-38130-SB Summary: "Susan Elaine Maccaskey's bankruptcy, initiated in 2009-10-14 and concluded by 01.24.2010 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Susan Elaine Maccaskey — California, 2:09-bk-38130-SB
ᐅ Jr Robert Magallanes, California Address: 427 W Duarte Rd Apt B Arcadia, CA 91007 Concise Description of Bankruptcy Case 2:10-bk-44277-PC7: "The case of Jr Robert Magallanes in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Robert Magallanes — California, 2:10-bk-44277-PC
ᐅ Ronald Magnolia, California Address: 44 E Colorado Blvd Arcadia, CA 91006 Bankruptcy Case 2:10-bk-57539-RN Overview: "Ronald Magnolia's bankruptcy, initiated in Nov 4, 2010 and concluded by 03.09.2011 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ronald Magnolia — California, 2:10-bk-57539-RN
ᐅ Jr Benjamin Romero Magtira, California Address: 2133 S Baldwin Ave Arcadia, CA 91007 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24799-ER: "In a Chapter 7 bankruptcy case, Jr Benjamin Romero Magtira from Arcadia, CA, saw his proceedings start in Apr 27, 2012 and complete by August 2012, involving asset liquidation." Jr Benjamin Romero Magtira — California, 2:12-bk-24799-ER
ᐅ Abigail Indiongco Magtoto, California Address: 834 W Huntington Dr Apt 2 Arcadia, CA 91007 Concise Description of Bankruptcy Case 2:12-bk-47993-BR7: "In a Chapter 7 bankruptcy case, Abigail Indiongco Magtoto from Arcadia, CA, saw her proceedings start in 2012-11-14 and complete by Feb 24, 2013, involving asset liquidation." Abigail Indiongco Magtoto — California, 2:12-bk-47993-BR
ᐅ Joni Kristofer Mancilla, California Address: 5 E Forest Ave Apt D Arcadia, CA 91006-2370 Bankruptcy Case 2:15-bk-15036-RN Overview: "In a Chapter 7 bankruptcy case, Joni Kristofer Mancilla from Arcadia, CA, saw her proceedings start in 2015-03-31 and complete by Jun 29, 2015, involving asset liquidation." Joni Kristofer Mancilla — California, 2:15-bk-15036-RN
ᐅ Leonardo Bruno Manso, California Address: 1005 W Duarte Rd Apt 8 Arcadia, CA 91007 Bankruptcy Case 2:09-bk-36804-BR Summary: "The bankruptcy record of Leonardo Bruno Manso from Arcadia, CA, shows a Chapter 7 case filed in 2009-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2010." Leonardo Bruno Manso — California, 2:09-bk-36804-BR
ᐅ Mayra D Manzanero, California Address: 1224 Temple City Blvd Arcadia, CA 91007 Bankruptcy Case 2:11-bk-10715-ER Summary: "The case of Mayra D Manzanero in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mayra D Manzanero — California, 2:11-bk-10715-ER
ᐅ George Marrow, California Address: 121 California St Unit B Arcadia, CA 91006 Bankruptcy Case 2:10-bk-17150-TD Overview: "George Marrow's bankruptcy, initiated in 2010-02-26 and concluded by 2010-06-08 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." George Marrow — California, 2:10-bk-17150-TD
ᐅ Sasha Martinez, California Address: 832 W Huntington Dr Apt 1 Arcadia, CA 91007-6623 Concise Description of Bankruptcy Case 2:14-bk-25544-RN7: "Arcadia, CA resident Sasha Martinez's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2014." Sasha Martinez — California, 2:14-bk-25544-RN
ᐅ Amber Eldridge Martinez, California Address: 42 Bonita St Unit D Arcadia, CA 91006 Bankruptcy Case 2:12-bk-24727-PC Overview: "In Arcadia, CA, Amber Eldridge Martinez filed for Chapter 7 bankruptcy in 2012-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 2012." Amber Eldridge Martinez — California, 2:12-bk-24727-PC
ᐅ Vincent E Martinez, California Address: 941 W Huntington Dr Arcadia, CA 91007 Bankruptcy Case 2:12-bk-46242-RN Overview: "In a Chapter 7 bankruptcy case, Vincent E Martinez from Arcadia, CA, saw his proceedings start in 2012-10-29 and complete by Feb 8, 2013, involving asset liquidation." Vincent E Martinez — California, 2:12-bk-46242-RN
ᐅ Jose Francisco Martinez, California Address: 719 W Longden Ave Apt A Arcadia, CA 91007 Brief Overview of Bankruptcy Case 2:11-bk-36848-RN: "Jose Francisco Martinez's bankruptcy, initiated in 06/22/2011 and concluded by 2011-10-25 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jose Francisco Martinez — California, 2:11-bk-36848-RN
ᐅ Roxanne Elizabeth Martinez, California Address: 11159 Daines Dr Arcadia, CA 91006-5604 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11155-ER: "The bankruptcy record of Roxanne Elizabeth Martinez from Arcadia, CA, shows a Chapter 7 case filed in Jan 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-27." Roxanne Elizabeth Martinez — California, 2:15-bk-11155-ER
ᐅ Carmen Martinez, California Address: 895 W Huntington Dr Arcadia, CA 91007-6634 Brief Overview of Bankruptcy Case 2:16-bk-17393-DS: "In Arcadia, CA, Carmen Martinez filed for Chapter 7 bankruptcy in 2016-06-03. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2016." Carmen Martinez — California, 2:16-bk-17393-DS
ᐅ Jr Robert M Mastandrea, California Address: 320 E Magna Vista Ave Arcadia, CA 91006-4250 Bankruptcy Case 12-33033 Overview: "In a Chapter 7 bankruptcy case, Jr Robert M Mastandrea from Arcadia, CA, saw their proceedings start in Dec 28, 2012 and complete by March 28, 2013, involving asset liquidation." Jr Robert M Mastandrea — California, 12-33033
ᐅ Jr John Matarazzo, California Address: 1137 Fairview Ave Unit J Arcadia, CA 91007 Brief Overview of Bankruptcy Case 2:12-bk-13307-RK: "The case of Jr John Matarazzo in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr John Matarazzo — California, 2:12-bk-13307-RK
ᐅ Timothy Mcelearney, California Address: 1009 W HUNTINGTON DR APT 18 ARCADIA, CA 91007 Brief Overview of Bankruptcy Case 2:10-bk-18785-SB: "The bankruptcy record of Timothy Mcelearney from Arcadia, CA, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-20." Timothy Mcelearney — California, 2:10-bk-18785-SB
ᐅ Gerald Lamont Mcelwee, California Address: 1228 East Foothill Boulevard # 152 Arcadia, CA 91006 Concise Description of Bankruptcy Case 2:14-bk-29136-TD7: "Arcadia, CA resident Gerald Lamont Mcelwee's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-06." Gerald Lamont Mcelwee — California, 2:14-bk-29136-TD
ᐅ Bernadette Rose Mcginnis, California Address: 1046 W Huntington Dr Apt 6 Arcadia, CA 91007 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12803-BR: "In a Chapter 7 bankruptcy case, Bernadette Rose Mcginnis from Arcadia, CA, saw her proceedings start in Jan 26, 2012 and complete by 2012-05-30, involving asset liquidation." Bernadette Rose Mcginnis — California, 2:12-bk-12803-BR
ᐅ Susan Jennifer Mead, California Address: 848 W Huntington Dr Unit 40 Arcadia, CA 91007 Bankruptcy Case 2:12-bk-21033-ER Summary: "The bankruptcy filing by Susan Jennifer Mead, undertaken in 03/28/2012 in Arcadia, CA under Chapter 7, concluded with discharge in 2012-07-31 after liquidating assets." Susan Jennifer Mead — California, 2:12-bk-21033-ER
ᐅ James Mead, California Address: 511 S 1st Ave # 300 Arcadia, CA 91006 Bankruptcy Case 2:10-bk-14995-BB Overview: "James Mead's bankruptcy, initiated in Feb 11, 2010 and concluded by 2010-05-24 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James Mead — California, 2:10-bk-14995-BB
ᐅ Hovig Meguerditchian, California Address: 911 La Cadena Ave Apt 6 Arcadia, CA 91007 Bankruptcy Case 2:10-bk-52274-ER Overview: "Arcadia, CA resident Hovig Meguerditchian's 2010-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2011." Hovig Meguerditchian — California, 2:10-bk-52274-ER
ᐅ Jorge Mena, California Address: 1666 N Santa Anita Ave Arcadia, CA 91006-1851 Bankruptcy Case 2:14-bk-29809-RK Overview: "Jorge Mena's bankruptcy, initiated in 2014-10-20 and concluded by 2015-01-18 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jorge Mena — California, 2:14-bk-29809-RK
ᐅ John David Mendenhall, California Address: 740 Southview Rd Apt A Arcadia, CA 91007 Bankruptcy Case 2:11-bk-15168-EC Overview: "In Arcadia, CA, John David Mendenhall filed for Chapter 7 bankruptcy in February 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2011." John David Mendenhall — California, 2:11-bk-15168-EC
ᐅ George Ray Mendia, California Address: 39 La Porte St Apt F Arcadia, CA 91006 Concise Description of Bankruptcy Case 2:13-bk-36805-NB7: "The bankruptcy filing by George Ray Mendia, undertaken in November 6, 2013 in Arcadia, CA under Chapter 7, concluded with discharge in February 16, 2014 after liquidating assets." George Ray Mendia — California, 2:13-bk-36805-NB
ᐅ John Mendoza, California Address: 721 W Camino Real Ave Arcadia, CA 91007-7840 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19079-NB: "John Mendoza's Chapter 7 bankruptcy, filed in Arcadia, CA in 06/05/2015, led to asset liquidation, with the case closing in 2015-09-03." John Mendoza — California, 2:15-bk-19079-NB
ᐅ Delmi Mendoza, California Address: 10536 E Live Oak Ave Arcadia, CA 91007 Concise Description of Bankruptcy Case 2:11-bk-42730-BR7: "In Arcadia, CA, Delmi Mendoza filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-04." Delmi Mendoza — California, 2:11-bk-42730-BR
ᐅ Alexander Mercado, California Address: 9745 E Camino Real Ave Arcadia, CA 91007 Brief Overview of Bankruptcy Case 2:10-bk-52394-BR: "Arcadia, CA resident Alexander Mercado's October 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011." Alexander Mercado — California, 2:10-bk-52394-BR
ᐅ Celso Metrillo, California Address: 6 W Longden Ave Arcadia, CA 91007 Bankruptcy Case 2:10-bk-23521-ER Overview: "Celso Metrillo's bankruptcy, initiated in 04/08/2010 and concluded by 2010-07-19 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Celso Metrillo — California, 2:10-bk-23521-ER
ᐅ Steven Anthony Meyer, California Address: 1215 Holly Ave Arcadia, CA 91007 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33149-PC: "The case of Steven Anthony Meyer in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Steven Anthony Meyer — California, 2:11-bk-33149-PC
ᐅ Jose Meza, California Address: 118 Alta St Arcadia, CA 91006 Bankruptcy Case 2:10-bk-22031-RN Overview: "In a Chapter 7 bankruptcy case, Jose Meza from Arcadia, CA, saw their proceedings start in March 30, 2010 and complete by 2010-07-10, involving asset liquidation." Jose Meza — California, 2:10-bk-22031-RN
ᐅ Galileo Millare, California Address: 433 W DUARTE RD APT H ARCADIA, CA 91007 Concise Description of Bankruptcy Case 2:10-bk-24335-BB7: "Galileo Millare's bankruptcy, initiated in 04.14.2010 and concluded by July 25, 2010 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Galileo Millare — California, 2:10-bk-24335-BB
ᐅ Stephen Brad Miller, California Address: 212 E Foothill Blvd Ste C Arcadia, CA 91006-2573 Brief Overview of Bankruptcy Case 2:15-bk-11887-ER: "Arcadia, CA resident Stephen Brad Miller's 02/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2015." Stephen Brad Miller — California, 2:15-bk-11887-ER
ᐅ Julie Allyson Miller, California Address: 212 E Foothill Blvd Ste C Arcadia, CA 91006-2573 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11887-ER: "The case of Julie Allyson Miller in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Julie Allyson Miller — California, 2:15-bk-11887-ER
ᐅ Nelson Miranda, California Address: 1024 Fairview Ave Unit 1 Arcadia, CA 91007 Bankruptcy Case 2:10-bk-37032-PC Summary: "Nelson Miranda's bankruptcy, initiated in Jul 1, 2010 and concluded by 2010-11-03 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nelson Miranda — California, 2:10-bk-37032-PC
ᐅ Berger Mitchell, California Address: 1145 Encanto Dr Arcadia, CA 91007 Concise Description of Bankruptcy Case 2:11-bk-25872-BR7: "Berger Mitchell's bankruptcy, initiated in 2011-04-12 and concluded by 2011-08-15 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Berger Mitchell — California, 2:11-bk-25872-BR
ᐅ Gail Mittasch, California Address: 4241 E Live Oak Ave Spc G11 Arcadia, CA 91006 Bankruptcy Case 2:10-bk-28796-TD Summary: "In a Chapter 7 bankruptcy case, Gail Mittasch from Arcadia, CA, saw their proceedings start in 2010-05-11 and complete by 08/21/2010, involving asset liquidation." Gail Mittasch — California, 2:10-bk-28796-TD
ᐅ Michael Molina, California Address: 409 E Camino Real Ave Arcadia, CA 91006 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-27132-ER: "The bankruptcy record of Michael Molina from Arcadia, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013." Michael Molina — California, 2:13-bk-27132-ER
ᐅ Cynthia Ng Monje, California Address: 926 Fairview Ave Apt 7 Arcadia, CA 91007-7130 Brief Overview of Bankruptcy Case 2:14-bk-33407-NB: "The bankruptcy filing by Cynthia Ng Monje, undertaken in 2014-12-19 in Arcadia, CA under Chapter 7, concluded with discharge in 03/19/2015 after liquidating assets." Cynthia Ng Monje — California, 2:14-bk-33407-NB
ᐅ Ernest George Monserratt, California Address: 619 Lorena Ave Arcadia, CA 91006 Bankruptcy Case 2:11-bk-39342-EC Summary: "Ernest George Monserratt's bankruptcy, initiated in 2011-07-08 and concluded by 2011-11-10 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ernest George Monserratt — California, 2:11-bk-39342-EC
ᐅ Alexander Montes, California Address: 2114 Louise Ave Arcadia, CA 91006-4658 Bankruptcy Case 2:15-bk-12728-BB Summary: "The bankruptcy filing by Alexander Montes, undertaken in 2015-02-24 in Arcadia, CA under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets." Alexander Montes — California, 2:15-bk-12728-BB
ᐅ Jacqueline Morales, California Address: 245 W Colorado Blvd Apt 6A Arcadia, CA 91007 Bankruptcy Case 2:12-bk-35480-BR Overview: "Arcadia, CA resident Jacqueline Morales's 07/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012." Jacqueline Morales — California, 2:12-bk-35480-BR
ᐅ Alma X Morales, California Address: 938 W Huntington Dr Apt 3 Arcadia, CA 91007-6519 Bankruptcy Case 2:14-bk-26440-BR Overview: "The bankruptcy record of Alma X Morales from Arcadia, CA, shows a Chapter 7 case filed in 08/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08." Alma X Morales — California, 2:14-bk-26440-BR
ᐅ Mario Moran, California Address: 1005 W Huntington Dr Apt A Arcadia, CA 91007 Bankruptcy Case 2:13-bk-10722-RN Summary: "In a Chapter 7 bankruptcy case, Mario Moran from Arcadia, CA, saw their proceedings start in Jan 9, 2013 and complete by Apr 21, 2013, involving asset liquidation." Mario Moran — California, 2:13-bk-10722-RN
ᐅ Lucero Moreno, California Address: 930 Ednuel Ave Arcadia, CA 91006 Concise Description of Bankruptcy Case 2:13-bk-33713-RK7: "Lucero Moreno's bankruptcy, initiated in 09.26.2013 and concluded by January 2014 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lucero Moreno — California, 2:13-bk-33713-RK
ᐅ Jennifer Lee Morrison, California Address: 942 Arcadia Ave Arcadia, CA 91007 Bankruptcy Case 2:12-bk-44771-RN Overview: "Jennifer Lee Morrison's Chapter 7 bankruptcy, filed in Arcadia, CA in 10.16.2012, led to asset liquidation, with the case closing in January 26, 2013." Jennifer Lee Morrison — California, 2:12-bk-44771-RN
ᐅ Jabbar Mosadeghi, California Address: 1214 Temple City Blvd Unit 4 Arcadia, CA 91007 Brief Overview of Bankruptcy Case 2:10-bk-41657-PC: "Arcadia, CA resident Jabbar Mosadeghi's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2010." Jabbar Mosadeghi — California, 2:10-bk-41657-PC
ᐅ Elena Monica Mota, California Address: PO Box 1802 Arcadia, CA 91077 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43674-PC: "The bankruptcy filing by Elena Monica Mota, undertaken in August 8, 2011 in Arcadia, CA under Chapter 7, concluded with discharge in 12.11.2011 after liquidating assets." Elena Monica Mota — California, 2:11-bk-43674-PC
ᐅ Fredy A Moza, California Address: 1031 English Oaks Dr Arcadia, CA 91006 Bankruptcy Case 2:11-bk-13733-RN Overview: "The case of Fredy A Moza in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Fredy A Moza — California, 2:11-bk-13733-RN
ᐅ Victor Muglia, California Address: 1321 Oakwood Dr Arcadia, CA 91006 Concise Description of Bankruptcy Case 2:10-bk-17658-RN7: "In a Chapter 7 bankruptcy case, Victor Muglia from Arcadia, CA, saw his proceedings start in 03.02.2010 and complete by 2010-06-12, involving asset liquidation." Victor Muglia — California, 2:10-bk-17658-RN
ᐅ Janet Susan Mulready, California Address: 1124 S 10th Ave Arcadia, CA 91006 Brief Overview of Bankruptcy Case 2:09-bk-37029-BR: "In Arcadia, CA, Janet Susan Mulready filed for Chapter 7 bankruptcy in 2009-10-05. This case, involving liquidating assets to pay off debts, was resolved by January 2010." Janet Susan Mulready — California, 2:09-bk-37029-BR
ᐅ Alex Munoz, California Address: 605 S 2nd Ave Apt A Arcadia, CA 91006 Bankruptcy Case 2:10-bk-25829-SB Summary: "In Arcadia, CA, Alex Munoz filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2010." Alex Munoz — California, 2:10-bk-25829-SB
ᐅ Nadine Mupas, California Address: 1302 Pepper Way Arcadia, CA 91006 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55243-BR: "In a Chapter 7 bankruptcy case, Nadine Mupas from Arcadia, CA, saw her proceedings start in October 2010 and complete by February 2011, involving asset liquidation." Nadine Mupas — California, 2:10-bk-55243-BR
ᐅ Edgar Noel Muro, California Address: 2879 S 10th Ave Arcadia, CA 91006-5402 Bankruptcy Case 2:14-bk-12217-BB Overview: "The bankruptcy record of Edgar Noel Muro from Arcadia, CA, shows a Chapter 7 case filed in 2014-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014." Edgar Noel Muro — California, 2:14-bk-12217-BB
ᐅ Avetis Avek Nargizian, California Address: 45 Lucille St # A Arcadia, CA 91006 Concise Description of Bankruptcy Case 2:12-bk-11995-TD7: "Arcadia, CA resident Avetis Avek Nargizian's January 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2012." Avetis Avek Nargizian — California, 2:12-bk-11995-TD
ᐅ Shadee Nassar, California Address: 922 W Duarte Rd Apt 3 Arcadia, CA 91007 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37684-BR: "The bankruptcy filing by Shadee Nassar, undertaken in 10.12.2009 in Arcadia, CA under Chapter 7, concluded with discharge in 2010-01-22 after liquidating assets." Shadee Nassar — California, 2:09-bk-37684-BR
ᐅ Humberto Antonio Nava, California Address: 126 Alta St Apt D Arcadia, CA 91006 Bankruptcy Case 2:11-bk-26562-BR Overview: "The bankruptcy record of Humberto Antonio Nava from Arcadia, CA, shows a Chapter 7 case filed in Apr 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011." Humberto Antonio Nava — California, 2:11-bk-26562-BR
ᐅ Julie Naylor, California Address: 760 W Huntington Dr Apt 1 Arcadia, CA 91007 Concise Description of Bankruptcy Case 2:10-bk-11836-ER7: "Julie Naylor's Chapter 7 bankruptcy, filed in Arcadia, CA in 01.18.2010, led to asset liquidation, with the case closing in May 19, 2010." Julie Naylor — California, 2:10-bk-11836-ER
ᐅ Deborah Lynn Neal, California Address: 1815 S Santa Anita Ave Arcadia, CA 91006-4606 Bankruptcy Case 2:15-bk-20443-BB Overview: "Arcadia, CA resident Deborah Lynn Neal's Jun 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28." Deborah Lynn Neal — California, 2:15-bk-20443-BB
ᐅ Helen Shan Ngo, California Address: 622 Walnut Ave Arcadia, CA 91007 Bankruptcy Case 2:11-bk-11923-TD Summary: "Arcadia, CA resident Helen Shan Ngo's January 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19." Helen Shan Ngo — California, 2:11-bk-11923-TD
ᐅ Thuy Thu Thi Nguyen, California Address: 2812 Holly Ave Arcadia, CA 91007 Brief Overview of Bankruptcy Case 2:12-bk-24009-BR: "Thuy Thu Thi Nguyen's bankruptcy, initiated in Apr 20, 2012 and concluded by 08.23.2012 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Thuy Thu Thi Nguyen — California, 2:12-bk-24009-BR
ᐅ Tram Oanh T Nguyen, California Address: 436 Fairview Ave Apt 26 Arcadia, CA 91007 Concise Description of Bankruptcy Case 2:11-bk-35727-BB7: "Tram Oanh T Nguyen's bankruptcy, initiated in 2011-06-14 and concluded by 10.17.2011 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tram Oanh T Nguyen — California, 2:11-bk-35727-BB
ᐅ Linh Thuy Thi Nguyen, California Address: 5216 Garypark Ave Arcadia, CA 91006-5949 Bankruptcy Case 2:15-bk-18840-RK Overview: "In Arcadia, CA, Linh Thuy Thi Nguyen filed for Chapter 7 bankruptcy in Jun 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015." Linh Thuy Thi Nguyen — California, 2:15-bk-18840-RK
ᐅ Carl Nicholson, California Address: 1538 Rodeo Rd Arcadia, CA 91006 Concise Description of Bankruptcy Case 2:10-bk-41345-ER7: "In Arcadia, CA, Carl Nicholson filed for Chapter 7 bankruptcy in July 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2010." Carl Nicholson — California, 2:10-bk-41345-ER
ᐅ Gregoir Nigoghosian, California Address: 1024 Cyrus Ln Arcadia, CA 91006 Bankruptcy Case 2:12-bk-14935-ER Summary: "Arcadia, CA resident Gregoir Nigoghosian's 02.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-15." Gregoir Nigoghosian — California, 2:12-bk-14935-ER
ᐅ Kunthea Noeun, California Address: 300 Eldorado St Arcadia, CA 91006 Bankruptcy Case 2:12-bk-29326-BR Overview: "The bankruptcy record of Kunthea Noeun from Arcadia, CA, shows a Chapter 7 case filed in June 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-04." Kunthea Noeun — California, 2:12-bk-29326-BR
ᐅ Roberto Nunez, California Address: 1008 W Huntington Dr Apt 16 Arcadia, CA 91007 Bankruptcy Case 2:13-bk-33584-TD Overview: "In Arcadia, CA, Roberto Nunez filed for Chapter 7 bankruptcy in 09/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2014." Roberto Nunez — California, 2:13-bk-33584-TD
ᐅ Denise Ruth Ochoa, California Address: 2917 Weidermeyer Ave Arcadia, CA 91006 Snapshot of U.S. Bankruptcy Proceeding Case 12-28126: "Arcadia, CA resident Denise Ruth Ochoa's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012." Denise Ruth Ochoa — California, 12-28126
ᐅ Boyd Katherine L Oconnor, California Address: 655 W Naomi Ave Apt 422 Arcadia, CA 91007 Brief Overview of Bankruptcy Case 2:13-bk-25898-BB: "The bankruptcy record of Boyd Katherine L Oconnor from Arcadia, CA, shows a Chapter 7 case filed in Jun 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2013." Boyd Katherine L Oconnor — California, 2:13-bk-25898-BB
ᐅ Jason Yoohwan Oh, California Address: 1033 W Duarte Rd Unit A Arcadia, CA 91007 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59423-ER: "Jason Yoohwan Oh's bankruptcy, initiated in 2011-12-02 and concluded by Apr 5, 2012 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jason Yoohwan Oh — California, 2:11-bk-59423-ER
ᐅ Ray Ojeda, California Address: 523 W Duarte Rd Apt 27 Arcadia, CA 91007 Brief Overview of Bankruptcy Case 2:09-bk-43467-TD: "The case of Ray Ojeda in Arcadia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ray Ojeda — California, 2:09-bk-43467-TD
ᐅ Ongky Ong, California Address: PO Box 1048 Arcadia, CA 91077 Bankruptcy Case 6:10-bk-23504-MJ Summary: "Ongky Ong's bankruptcy, initiated in 2010-05-04 and concluded by 08/14/2010 in Arcadia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ongky Ong — California, 6:10-bk-23504-MJ
ᐅ Ruben Antonio Orellana, California Address: 161 Diamond St Arcadia, CA 91006-3815 Concise Description of Bankruptcy Case 2:16-bk-14512-SK7: "The bankruptcy filing by Ruben Antonio Orellana, undertaken in 2016-04-07 in Arcadia, CA under Chapter 7, concluded with discharge in 2016-07-06 after liquidating assets." Ruben Antonio Orellana — California, 2:16-bk-14512-SK
ᐅ Norma Orjanian, California Address: 474 W Duarte Rd Apt 13 Arcadia, CA 91007 Bankruptcy Case 2:10-bk-48380-TD Summary: "In Arcadia, CA, Norma Orjanian filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12." Norma Orjanian — California, 2:10-bk-48380-TD
ᐅ Serkan Ozeken, California Address: 1100 W Huntington Dr Apt 21 Arcadia, CA 91007 Bankruptcy Case 2:10-bk-57898-BB Summary: "Arcadia, CA resident Serkan Ozeken's November 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/13/2011." Serkan Ozeken — California, 2:10-bk-57898-BB